ᐅ David Baker, Kentucky Address: 338 Jim Wilson Loop Ledbetter, KY 42058 Bankruptcy Case 10-51116 Summary: "David Baker's bankruptcy, initiated in 09/10/2010 and concluded by December 2010 in Ledbetter, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Baker — Kentucky, 10-51116
ᐅ Christopher Barrow, Kentucky Address: 213 Wyndotte Way Ledbetter, KY 42058 Snapshot of U.S. Bankruptcy Proceeding Case 10-50022: "The case of Christopher Barrow in Ledbetter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Barrow — Kentucky, 10-50022
ᐅ James Robert Beaver, Kentucky Address: 866 Clarks Ferry Rd Ledbetter, KY 42058-9743 Brief Overview of Bankruptcy Case 15-50366-thf: "Ledbetter, KY resident James Robert Beaver's 2015-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2015." James Robert Beaver — Kentucky, 15-50366
ᐅ Joy Binkley, Kentucky Address: 389 McGuire Rd Ledbetter, KY 42058 Bankruptcy Case 10-51073 Overview: "In a Chapter 7 bankruptcy case, Joy Binkley from Ledbetter, KY, saw her proceedings start in 09.01.2010 and complete by 2010-12-18, involving asset liquidation." Joy Binkley — Kentucky, 10-51073
ᐅ Kirt Bryant, Kentucky Address: 265 Faye Dr Ledbetter, KY 42058 Bankruptcy Case 10-51038 Overview: "In a Chapter 7 bankruptcy case, Kirt Bryant from Ledbetter, KY, saw their proceedings start in 08.26.2010 and complete by December 2010, involving asset liquidation." Kirt Bryant — Kentucky, 10-51038
ᐅ Patrick Buie, Kentucky Address: 235 Wyndotte Way Ledbetter, KY 42058 Bankruptcy Case 10-51150 Overview: "Ledbetter, KY resident Patrick Buie's 09.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2011." Patrick Buie — Kentucky, 10-51150
ᐅ Jeremy P Bushey, Kentucky Address: 109 Eison Dr Ledbetter, KY 42058 Snapshot of U.S. Bankruptcy Proceeding Case 12-50350: "Jeremy P Bushey's Chapter 7 bankruptcy, filed in Ledbetter, KY in 04.17.2012, led to asset liquidation, with the case closing in 2012-08-03." Jeremy P Bushey — Kentucky, 12-50350
ᐅ Tina Ann Cain, Kentucky Address: 1461 US Highway 60 W Ledbetter, KY 42058-9555 Snapshot of U.S. Bankruptcy Proceeding Case 2014-50685-thf: "Tina Ann Cain's bankruptcy, initiated in Sep 30, 2014 and concluded by 2014-12-29 in Ledbetter, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tina Ann Cain — Kentucky, 2014-50685
ᐅ Kenneth Carneal, Kentucky Address: 384 Lockhart Rd Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 10-50442: "The bankruptcy filing by Kenneth Carneal, undertaken in 2010-04-05 in Ledbetter, KY under Chapter 7, concluded with discharge in 07.22.2010 after liquidating assets." Kenneth Carneal — Kentucky, 10-50442
ᐅ Brenda Cobb, Kentucky Address: 192 Shelia Dr Ledbetter, KY 42058 Concise Description of Bankruptcy Case 10-512277: "Brenda Cobb's Chapter 7 bankruptcy, filed in Ledbetter, KY in 2010-10-14, led to asset liquidation, with the case closing in 01/30/2011." Brenda Cobb — Kentucky, 10-51227
ᐅ Nicky Lewis Craig, Kentucky Address: 270 Scott Rd Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 13-50508-thf: "In a Chapter 7 bankruptcy case, Nicky Lewis Craig from Ledbetter, KY, saw his proceedings start in July 2013 and complete by October 2013, involving asset liquidation." Nicky Lewis Craig — Kentucky, 13-50508
ᐅ Joshua B Damons, Kentucky Address: 466 Cindy Dr Ledbetter, KY 42058-9762 Concise Description of Bankruptcy Case 10-108817: "In their Chapter 13 bankruptcy case filed in 03.16.2010, Ledbetter, KY's Joshua B Damons agreed to a debt repayment plan, which was successfully completed by 2016-02-08." Joshua B Damons — Kentucky, 10-10881
ᐅ Ii Robert Bradley Dennis, Kentucky Address: 509 Sharon Dr Ledbetter, KY 42058 Bankruptcy Case 11-50802 Summary: "In Ledbetter, KY, Ii Robert Bradley Dennis filed for Chapter 7 bankruptcy in 2011-08-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-04." Ii Robert Bradley Dennis — Kentucky, 11-50802
ᐅ Vernon O Edwards, Kentucky Address: 251 Mary Ann Cir Ledbetter, KY 42058 Concise Description of Bankruptcy Case 07-506807: "Chapter 13 bankruptcy for Vernon O Edwards in Ledbetter, KY began in 2007-07-31, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-05." Vernon O Edwards — Kentucky, 07-50680
ᐅ Sonya L Frederick, Kentucky Address: 169 Talley Rd Ledbetter, KY 42058-9573 Snapshot of U.S. Bankruptcy Proceeding Case 09-50684-thf: "Filing for Chapter 13 bankruptcy in Jun 15, 2009, Sonya L Frederick from Ledbetter, KY, structured a repayment plan, achieving discharge in November 2014." Sonya L Frederick — Kentucky, 09-50684
ᐅ Randel E Free, Kentucky Address: 707 Watts Ln Ledbetter, KY 42058 Bankruptcy Case 11-50573 Overview: "The bankruptcy record of Randel E Free from Ledbetter, KY, shows a Chapter 7 case filed in 2011-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2011." Randel E Free — Kentucky, 11-50573
ᐅ Michael Freeman, Kentucky Address: 508 Sharon Dr Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 10-50086: "Ledbetter, KY resident Michael Freeman's Jan 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2010." Michael Freeman — Kentucky, 10-50086
ᐅ Heather M Gainey, Kentucky Address: 1153 US Highway 60 W Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 11-51251: "In a Chapter 7 bankruptcy case, Heather M Gainey from Ledbetter, KY, saw her proceedings start in December 2011 and complete by Apr 14, 2012, involving asset liquidation." Heather M Gainey — Kentucky, 11-51251
ᐅ Will J Gainey, Kentucky Address: 1153 US Highway 60 W Ledbetter, KY 42058 Concise Description of Bankruptcy Case 13-50366-thf7: "The bankruptcy record of Will J Gainey from Ledbetter, KY, shows a Chapter 7 case filed in May 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013." Will J Gainey — Kentucky, 13-50366
ᐅ Robert Earl Halford, Kentucky Address: 587 Lockhart Rd Ledbetter, KY 42058 Bankruptcy Case 12-50577 Summary: "Ledbetter, KY resident Robert Earl Halford's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2012." Robert Earl Halford — Kentucky, 12-50577
ᐅ Robert Harned, Kentucky Address: 191 Scott Rd Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 10-51469: "Robert Harned's bankruptcy, initiated in 2010-12-20 and concluded by Apr 7, 2011 in Ledbetter, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert Harned — Kentucky, 10-51469
ᐅ Maria D Harper, Kentucky Address: 149 Mcguire Rd Ledbetter, KY 42058-9538 Brief Overview of Bankruptcy Case 15-50276-thf: "The bankruptcy record of Maria D Harper from Ledbetter, KY, shows a Chapter 7 case filed in 05/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2015." Maria D Harper — Kentucky, 15-50276
ᐅ Christopher M Harper, Kentucky Address: 149 Mcguire Rd Ledbetter, KY 42058-9538 Bankruptcy Case 15-50276-thf Overview: "Ledbetter, KY resident Christopher M Harper's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-13." Christopher M Harper — Kentucky, 15-50276
ᐅ Kelley Bruce Hartley, Kentucky Address: 411 Lakeview Dr Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 11-50931: "The bankruptcy record of Kelley Bruce Hartley from Ledbetter, KY, shows a Chapter 7 case filed in 09/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2012." Kelley Bruce Hartley — Kentucky, 11-50931
ᐅ Jason V Hayes, Kentucky Address: 227 Gene Dr Ledbetter, KY 42058 Snapshot of U.S. Bankruptcy Proceeding Case 13-50436-thf: "Ledbetter, KY resident Jason V Hayes's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2013." Jason V Hayes — Kentucky, 13-50436
ᐅ Martin Kindra Julian, Kentucky Address: 191 Heather Ln Ledbetter, KY 42058 Concise Description of Bankruptcy Case 10-514647: "The bankruptcy record of Martin Kindra Julian from Ledbetter, KY, shows a Chapter 7 case filed in Dec 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04." Martin Kindra Julian — Kentucky, 10-51464
ᐅ Alan Joseph Kennedy, Kentucky Address: 592 Sharon Dr Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 11-50693: "Alan Joseph Kennedy's Chapter 7 bankruptcy, filed in Ledbetter, KY in 2011-07-15, led to asset liquidation, with the case closing in October 2011." Alan Joseph Kennedy — Kentucky, 11-50693
ᐅ James J King, Kentucky Address: 415 Mary Dr Ledbetter, KY 42058-9761 Concise Description of Bankruptcy Case 14-50056-thf7: "Ledbetter, KY resident James J King's 2014-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014." James J King — Kentucky, 14-50056
ᐅ William Lowery, Kentucky Address: PO Box 77 Ledbetter, KY 42058 Bankruptcy Case 10-50940 Summary: "In a Chapter 7 bankruptcy case, William Lowery from Ledbetter, KY, saw their proceedings start in August 2, 2010 and complete by 2010-11-18, involving asset liquidation." William Lowery — Kentucky, 10-50940
ᐅ Amanda Nicole Mcdonald, Kentucky Address: 512 Golden Meadow Ln Ledbetter, KY 42058 Bankruptcy Case 13-50282-thf Summary: "The bankruptcy filing by Amanda Nicole Mcdonald, undertaken in 2013-04-08 in Ledbetter, KY under Chapter 7, concluded with discharge in July 13, 2013 after liquidating assets." Amanda Nicole Mcdonald — Kentucky, 13-50282
ᐅ Melissa Mckendree, Kentucky Address: 165 Erwin Cir Ledbetter, KY 42058 Snapshot of U.S. Bankruptcy Proceeding Case 10-50536: "Melissa Mckendree's Chapter 7 bankruptcy, filed in Ledbetter, KY in April 2010, led to asset liquidation, with the case closing in 08/13/2010." Melissa Mckendree — Kentucky, 10-50536
ᐅ Rebecca Middleton, Kentucky Address: 349 Faye Dr Ledbetter, KY 42058 Snapshot of U.S. Bankruptcy Proceeding Case 10-51331: "The case of Rebecca Middleton in Ledbetter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rebecca Middleton — Kentucky, 10-51331
ᐅ Matthew Nethery, Kentucky Address: 469 Cody Cooper Rd Ledbetter, KY 42058 Bankruptcy Case 10-51319 Summary: "Matthew Nethery's bankruptcy, initiated in November 8, 2010 and concluded by Feb 8, 2011 in Ledbetter, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew Nethery — Kentucky, 10-51319
ᐅ Tiffany Nethery, Kentucky Address: 255 Wyndotte Way Ledbetter, KY 42058-9780 Concise Description of Bankruptcy Case 15-50616-thf7: "Ledbetter, KY resident Tiffany Nethery's 10.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016." Tiffany Nethery — Kentucky, 15-50616
ᐅ Eric Osborne, Kentucky Address: PO Box 84 Ledbetter, KY 42058 Concise Description of Bankruptcy Case 10-509677: "Eric Osborne's Chapter 7 bankruptcy, filed in Ledbetter, KY in 2010-08-10, led to asset liquidation, with the case closing in November 26, 2010." Eric Osborne — Kentucky, 10-50967
ᐅ David Perkins, Kentucky Address: 145 Heather Ln Ledbetter, KY 42058 Snapshot of U.S. Bankruptcy Proceeding Case 10-50824: "In a Chapter 7 bankruptcy case, David Perkins from Ledbetter, KY, saw his proceedings start in 07.02.2010 and complete by 2010-10-18, involving asset liquidation." David Perkins — Kentucky, 10-50824
ᐅ Mitchell A Phemister, Kentucky Address: 587 Lockhart Rd Ledbetter, KY 42058 Bankruptcy Case 13-40696-lkg Overview: "The case of Mitchell A Phemister in Ledbetter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mitchell A Phemister — Kentucky, 13-40696
ᐅ Charles Pickett, Kentucky Address: 141 Jacobs Rd Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 13-50941-thf: "Ledbetter, KY resident Charles Pickett's 12/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2014." Charles Pickett — Kentucky, 13-50941
ᐅ Jeffrey Wayne Poindexter, Kentucky Address: 533 Blankenship Rd Ledbetter, KY 42058 Bankruptcy Case 11-51071 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Wayne Poindexter from Ledbetter, KY, saw his proceedings start in 11.02.2011 and complete by 2012-02-18, involving asset liquidation." Jeffrey Wayne Poindexter — Kentucky, 11-51071
ᐅ Michael D Powell, Kentucky Address: 671 Golden Meadow Ln Ledbetter, KY 42058-9701 Concise Description of Bankruptcy Case 10-50193-thf7: "Michael D Powell, a resident of Ledbetter, KY, entered a Chapter 13 bankruptcy plan in 02/17/2010, culminating in its successful completion by August 26, 2013." Michael D Powell — Kentucky, 10-50193
ᐅ Karrie Riddle, Kentucky Address: 385 Marsha Dr Ledbetter, KY 42058 Bankruptcy Case 6:12-bk-09163-ABB Overview: "In a Chapter 7 bankruptcy case, Karrie Riddle from Ledbetter, KY, saw her proceedings start in 2012-07-05 and complete by 10/21/2012, involving asset liquidation." Karrie Riddle — Kentucky, 6:12-bk-09163
ᐅ James Joseph Riley, Kentucky Address: 223 Loretta Dr Ledbetter, KY 42058 Snapshot of U.S. Bankruptcy Proceeding Case 08-93584-BHL-13: "The bankruptcy record for James Joseph Riley from Ledbetter, KY, under Chapter 13, filed in Dec 23, 2008, involved setting up a repayment plan, finalized by September 2012." James Joseph Riley — Kentucky, 08-93584-BHL-13
ᐅ Sherry L Riley, Kentucky Address: 148 Marica Dr Ledbetter, KY 42058-9769 Bankruptcy Case 09-50992-thf Summary: "Filing for Chapter 13 bankruptcy in 2009-08-27, Sherry L Riley from Ledbetter, KY, structured a repayment plan, achieving discharge in Dec 1, 2014." Sherry L Riley — Kentucky, 09-50992
ᐅ Raymond D Riley, Kentucky Address: PO Box 270 Ledbetter, KY 42058 Concise Description of Bankruptcy Case 11-500697: "The case of Raymond D Riley in Ledbetter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Raymond D Riley — Kentucky, 11-50069
ᐅ George Ryan, Kentucky Address: 223 Faye Dr Ledbetter, KY 42058-9755 Concise Description of Bankruptcy Case 14-50166-thf7: "In a Chapter 7 bankruptcy case, George Ryan from Ledbetter, KY, saw his proceedings start in 2014-03-12 and complete by June 10, 2014, involving asset liquidation." George Ryan — Kentucky, 14-50166
ᐅ Jamey L Spears, Kentucky Address: 166 Lakeview Dr Ledbetter, KY 42058-9739 Concise Description of Bankruptcy Case 15-50341-thf7: "The bankruptcy filing by Jamey L Spears, undertaken in 2015-06-22 in Ledbetter, KY under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets." Jamey L Spears — Kentucky, 15-50341
ᐅ Dixie Sharon Stafford, Kentucky Address: 109 Culver Ln Apt A Ledbetter, KY 42058 Bankruptcy Case 11-50314 Summary: "The bankruptcy record of Dixie Sharon Stafford from Ledbetter, KY, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2011." Dixie Sharon Stafford — Kentucky, 11-50314
ᐅ Elbert L Sutton, Kentucky Address: 385 Anita Ln Ledbetter, KY 42058-9720 Concise Description of Bankruptcy Case 15-40652-lkg7: "The case of Elbert L Sutton in Ledbetter, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Elbert L Sutton — Kentucky, 15-40652
ᐅ James D Swinford, Kentucky Address: 178 Loretta Dr Ledbetter, KY 42058 Snapshot of U.S. Bankruptcy Proceeding Case 11-50925: "The bankruptcy record of James D Swinford from Ledbetter, KY, shows a Chapter 7 case filed in September 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2012." James D Swinford — Kentucky, 11-50925
ᐅ Vicki Lynn Tally, Kentucky Address: 223B Faye Dr Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 13-50930-thf: "Ledbetter, KY resident Vicki Lynn Tally's 2013-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-09." Vicki Lynn Tally — Kentucky, 13-50930
ᐅ Dedra A Thomason, Kentucky Address: 113 Kevin Dr Ledbetter, KY 42058 Brief Overview of Bankruptcy Case 11-50965: "The bankruptcy record of Dedra A Thomason from Ledbetter, KY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-18." Dedra A Thomason — Kentucky, 11-50965
ᐅ Timothy Woodward, Kentucky Address: 453 Cody Cooper Rd Ledbetter, KY 42058 Snapshot of U.S. Bankruptcy Proceeding Case 10-51206: "Timothy Woodward's Chapter 7 bankruptcy, filed in Ledbetter, KY in Oct 8, 2010, led to asset liquidation, with the case closing in January 24, 2011." Timothy Woodward — Kentucky, 10-51206
ᐅ Carol Lynn Wooten, Kentucky Address: 339 Marsha Dr Ledbetter, KY 42058 Concise Description of Bankruptcy Case 13-50594-thf7: "Carol Lynn Wooten's Chapter 7 bankruptcy, filed in Ledbetter, KY in 2013-08-07, led to asset liquidation, with the case closing in 11.11.2013." Carol Lynn Wooten — Kentucky, 13-50594